PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED

06582148
MAIN OFFICE VAUXHALL ROAD CANTERBURY KENT CT1 1HD

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2018 accounts Annual Accounts 5 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 officers Appointment of secretary (Mrs Lisa Sarah Canning) 2 Buy now
01 Mar 2018 officers Termination of appointment of secretary (Scott Alexander Rutherford) 1 Buy now
01 Mar 2018 officers Termination of appointment of director (Scott Alexander Rutherford) 1 Buy now
09 Nov 2017 officers Appointment of secretary (Mr Scott Alexander Rutherford) 2 Buy now
09 Nov 2017 officers Appointment of director (Mr Scott Alexander Rutherford) 2 Buy now
15 Sep 2017 officers Termination of appointment of director (Clifford Steven Palmer) 1 Buy now
03 Aug 2017 accounts Annual Accounts 6 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Appointment of director (Mr Dylan Christopher Alexander) 2 Buy now
05 May 2016 annual-return Annual Return 4 Buy now
09 Mar 2016 accounts Annual Accounts 5 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
13 May 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 officers Appointment of director (Mr Clifford Steven Palmer) 2 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Spencer Nye) 1 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Spencer Nye) 1 Buy now
30 Mar 2015 officers Termination of appointment of director (Spencer Nye) 2 Buy now
03 Jun 2014 accounts Annual Accounts 6 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
24 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
24 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
15 May 2013 accounts Annual Accounts 6 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
07 May 2010 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2009 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
12 May 2009 address Location of register of members 1 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from c/o jps laser cuts LIMITED vauxhall road canterbury kent CT1 1HD 1 Buy now
12 May 2009 address Location of debenture register 1 Buy now
15 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/10/2008 1 Buy now
15 May 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
15 May 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
15 May 2008 officers Director and secretary appointed spencer nye 2 Buy now
15 May 2008 officers Director appointed peter guy parker 2 Buy now
01 May 2008 incorporation Incorporation Company 16 Buy now